Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FPE GLOBAL (HOLDINGS) LIMITED
Company Information for

FPE GLOBAL (HOLDINGS) LIMITED

DELOITTE LLP, FOUR, BRINDLEYPLACE, BIRMINGHAM, B1 2HZ,
Company Registration Number
08218934
Private Limited Company
In Administration

Company Overview

About Fpe Global (holdings) Ltd
FPE GLOBAL (HOLDINGS) LIMITED was founded on 2012-09-18 and has its registered office in Birmingham. The organisation's status is listed as "In Administration". Fpe Global (holdings) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
FPE GLOBAL (HOLDINGS) LIMITED
 
Legal Registered Office
DELOITTE LLP
FOUR
BRINDLEYPLACE
BIRMINGHAM
B1 2HZ
Other companies in SK1
 
Previous Names
AGHOCO 1125 LIMITED14/03/2013
Filing Information
Company Number 08218934
Company ID Number 08218934
Date formed 2012-09-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Lastest accounts 31/12/2015
Account next due 30/09/2017
Latest return 18/09/2015
Return next due 16/10/2016
Type of accounts GROUP
Last Datalog update: 2019-09-06 09:40:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FPE GLOBAL (HOLDINGS) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FPE GLOBAL (HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
RICHARD MICHAEL JOHN BATTY
Company Secretary 2015-01-01
RICHARD MICHAEL JOHN BATTY
Director 2017-10-31
JEREMY BOOTH
Director 2016-04-27
IAN PHILIP PLUMB
Director 2016-12-10
PETER JOHN WILLIAMSON
Director 2015-08-27
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY RICHARD HINES
Director 2016-09-27 2017-10-31
DEREK JOHN WOOD
Director 2016-04-27 2017-09-30
DAVID WILLIAM COOPER
Director 2016-03-01 2017-08-31
PHIL THOMAS FRAME
Director 2013-02-06 2016-12-10
BENJAMIN WILLIAM HOWARD
Company Secretary 2015-10-13 2015-12-31
BENJAMIN WILLIAM HOWARD
Director 2014-03-03 2015-12-31
STUART LEES
Director 2013-02-06 2015-12-31
COLIN ANDREW MUTCH
Company Secretary 2014-03-28 2015-10-13
MARK ROBERT DIXON
Director 2014-03-03 2015-08-27
DAVID MOORE
Director 2014-01-31 2015-02-09
ANDREW MARTIN JACKSON
Director 2013-05-01 2014-01-31
RAYMOND STENTON
Director 2013-02-06 2014-01-31
CHRISTOPHER JOHN BAILEY
Director 2013-02-06 2013-10-30
A G SECRETARIAL LIMITED
Company Secretary 2012-09-18 2013-02-06
A G SECRETARIAL LIMITED
Director 2012-09-18 2013-02-06
ROGER HART
Director 2012-09-18 2013-02-06
INHOCO FORMATIONS LIMITED
Director 2012-09-18 2013-02-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD MICHAEL JOHN BATTY FPE NEU SOLUTIONS LIMITED Director 2017-10-31 CURRENT 2003-08-14 Liquidation
RICHARD MICHAEL JOHN BATTY FPE PROCESS EQUIPMENT LIMITED Director 2017-10-31 CURRENT 1993-06-10 Liquidation
RICHARD MICHAEL JOHN BATTY FPE SITE OPERATIONS LIMITED Director 2017-10-31 CURRENT 1997-09-03 Liquidation
RICHARD MICHAEL JOHN BATTY FLOMAT BAGFILLA INTERNATIONAL LIMITED Director 2017-10-31 CURRENT 2004-03-22 Liquidation
RICHARD MICHAEL JOHN BATTY FPE GLOBAL LIMITED Director 2017-10-31 CURRENT 2000-12-07 In Administration/Administrative Receiver
RICHARD MICHAEL JOHN BATTY AEROMASTER INTERNATIONAL LIMITED Director 2017-10-31 CURRENT 2005-11-04 Liquidation
JEREMY BOOTH BOOTH PROCESS SOLUTIONS LIMITED Director 2017-11-27 CURRENT 2017-11-27 Active - Proposal to Strike off
IAN PHILIP PLUMB FPE GLOBAL LIMITED Director 2016-05-25 CURRENT 2000-12-07 In Administration/Administrative Receiver
IAN PHILIP PLUMB T.K. COMPONENTS (HOLDINGS) LIMITED Director 2016-04-19 CURRENT 2015-11-30 Active
PETER JOHN WILLIAMSON T.K. COMPONENTS GROUP LIMITED Director 2016-04-19 CURRENT 2015-11-30 Active
PETER JOHN WILLIAMSON FPE NEU SOLUTIONS LIMITED Director 2015-08-27 CURRENT 2003-08-14 Liquidation
PETER JOHN WILLIAMSON FPE PROCESS EQUIPMENT LIMITED Director 2015-08-27 CURRENT 1993-06-10 Liquidation
PETER JOHN WILLIAMSON FPE SITE OPERATIONS LIMITED Director 2015-08-27 CURRENT 1997-09-03 Liquidation
PETER JOHN WILLIAMSON FLOMAT BAGFILLA INTERNATIONAL LIMITED Director 2015-08-27 CURRENT 2004-03-22 Liquidation
PETER JOHN WILLIAMSON FPE GLOBAL LIMITED Director 2015-08-27 CURRENT 2000-12-07 In Administration/Administrative Receiver
PETER JOHN WILLIAMSON AEROMASTER INTERNATIONAL LIMITED Director 2015-08-27 CURRENT 2005-11-04 Liquidation
PETER JOHN WILLIAMSON IMMUNODIAGNOSTIC SYSTEMS HOLDINGS LIMITED Director 2015-06-15 CURRENT 2004-06-04 Active
PETER JOHN WILLIAMSON STRAHLENBURG MANAGEMENT LTD Director 2014-08-19 CURRENT 2014-08-19 Active
PETER JOHN WILLIAMSON EVEREST KITCHENS LIMITED Director 2012-04-27 CURRENT 2000-07-03 Dissolved 2014-03-25
PETER JOHN WILLIAMSON EVEREST HANDYMAN LIMITED Director 2012-03-28 CURRENT 1967-09-20 Active
PETER JOHN WILLIAMSON HOME INSTALLATION (UK) LIMITED Director 2012-03-28 CURRENT 2011-06-10 Dissolved 2014-08-05
PETER JOHN WILLIAMSON EVEREST ENERGY LIMITED Director 2012-03-28 CURRENT 1967-09-20 Dissolved 2014-08-05
PETER JOHN WILLIAMSON EVEREST HOME COVER LIMITED Director 2012-03-28 CURRENT 1988-08-08 Dissolved 2014-08-05
PETER JOHN WILLIAMSON SPACE AGE OFFICE LIMITED Director 2011-12-29 CURRENT 1984-12-07 Dissolved 2013-09-10

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-11-27AM23Liquidation. Administration move to dissolve company
2018-07-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082189340006
2018-07-04AM10Administrator's progress report
2018-01-25AM02Liquidation statement of affairs AM02SOA/AM02SOC
2018-01-25AM06Notice of deemed approval of proposals
2018-01-12AM03Statement of administrator's proposal
2017-12-22AM01Appointment of an administrator
2017-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/17 FROM Unit 1 Orion Business Park Bird Hall Lane Stockport Cheshire SK3 0XG
2017-10-31AP01DIRECTOR APPOINTED MR RICHARD MICHAEL JOHN BATTY
2017-10-31TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY RICHARD HINES
2017-10-11TM01APPOINTMENT TERMINATED, DIRECTOR DEREK JOHN WOOD
2017-09-18LATEST SOC18/09/17 STATEMENT OF CAPITAL;GBP 47168.75
2017-09-18CS01CONFIRMATION STATEMENT MADE ON 18/09/17, WITH UPDATES
2017-09-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAM COOPER
2017-02-09LATEST SOC09/02/17 STATEMENT OF CAPITAL;GBP 47168.75
2017-02-09SH0122/12/16 STATEMENT OF CAPITAL GBP 47168.75
2016-12-30CS01CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES
2016-12-21AP01DIRECTOR APPOINTED MR IAN PHILIP PLUMB
2016-12-21TM01APPOINTMENT TERMINATED, DIRECTOR PHIL THOMAS FRAME
2016-11-23LATEST SOC23/11/16 STATEMENT OF CAPITAL;GBP 40063.75
2016-11-23SH0127/09/16 STATEMENT OF CAPITAL GBP 40063.75
2016-10-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-09-28AP01DIRECTOR APPOINTED MR TIMOTHY RICHARD HINES
2016-06-26LATEST SOC26/06/16 STATEMENT OF CAPITAL;GBP 25368.75
2016-06-26SH06Cancellation of shares. Statement of capital on 2016-04-27 GBP 25,368.750
2016-06-09RES13Resolutions passed:
  • Approve contract terms 27/04/2016
2016-06-08SH03Purchase of own shares
2016-05-20LATEST SOC20/05/16 STATEMENT OF CAPITAL;GBP 40063.75
2016-05-20SH0127/04/16 STATEMENT OF CAPITAL GBP 40063.750
2016-05-17RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-05-17RES01ADOPT ARTICLES 27/04/2016
2016-05-16AP01DIRECTOR APPOINTED MR DEREK JOHN WOOD
2016-05-16AP01DIRECTOR APPOINTED JEREMY BOOTH
2016-03-11AP01DIRECTOR APPOINTED MR DAVID WILLIAM COOPER
2016-01-26AP03SECRETARY APPOINTED MR RICHARD MICHAEL JOHN BATTY
2016-01-26TM01APPOINTMENT TERMINATED, DIRECTOR STUART LEES
2016-01-26TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN HOWARD
2016-01-26TM02APPOINTMENT TERMINATED, SECRETARY BENJAMIN HOWARD
2015-12-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-10-13LATEST SOC13/10/15 STATEMENT OF CAPITAL;GBP 24493.75
2015-10-13AR0118/09/15 FULL LIST
2015-10-13AP03SECRETARY APPOINTED MR BENJAMIN WILLIAM HOWARD
2015-10-13TM02APPOINTMENT TERMINATED, SECRETARY COLIN MUTCH
2015-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/2015 FROM UNIT 1 ORION BUSINESS PARK BIRD HALL LANE STOCKPORT CHESHIRE SK3 0XG ENGLAND
2015-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/2015 FROM 28 CHARLES STREET STOCKPORT CHESHIRE SK1 3JR
2015-08-27AP01DIRECTOR APPOINTED MR PETER WILLIAMSON
2015-08-27TM01APPOINTMENT TERMINATED, DIRECTOR MARK DIXON
2015-02-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MOORE
2015-01-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082189340002
2015-01-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 082189340005
2015-01-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 082189340006
2015-01-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-10-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082189340004
2014-10-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082189340003
2014-10-17LATEST SOC17/10/14 STATEMENT OF CAPITAL;GBP 24493.75
2014-10-17AR0118/09/14 FULL LIST
2014-10-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 082189340004
2014-10-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 082189340003
2014-04-11RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-04-11SH0611/04/14 STATEMENT OF CAPITAL GBP 24493.750
2014-04-11SH03RETURN OF PURCHASE OF OWN SHARES
2014-03-31AP03SECRETARY APPOINTED MR COLIN ANDREW MUTCH
2014-03-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2014-03-26AA01CURRSHO FROM 31/12/2013 TO 31/12/2012
2014-03-26AP01DIRECTOR APPOINTED MR MARK ROBERT DIXON
2014-03-26AP01DIRECTOR APPOINTED MR BENJAMIN WILLIAM HOWARD
2014-03-04AP01DIRECTOR APPOINTED MR DAVID MOORE
2014-03-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JACKSON
2014-03-04TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND STENTON
2013-11-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 082189340002
2013-11-06TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BAILEY
2013-10-16AR0118/09/13 FULL LIST
2013-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / AMDREW JACKSON / 01/05/2013
2013-06-03AP01DIRECTOR APPOINTED AMDREW JACKSON
2013-06-03SH0101/05/13 STATEMENT OF CAPITAL GBP 35688.75
2013-04-09AA01CURREXT FROM 30/09/2013 TO 31/12/2013
2013-03-19AD01REGISTERED OFFICE CHANGED ON 19/03/2013 FROM 100 BARBIROLLI SQUARE MANCHESTER M2 3AB UNITED KINGDOM
2013-03-19RES13SUB DIVIVDED 22/02/2013
2013-03-19RES12VARYING SHARE RIGHTS AND NAMES
2013-03-19SH02SUB-DIVISION 22/02/13
2013-03-19TM01APPOINTMENT TERMINATED, DIRECTOR ROGER HART
2013-03-19TM01APPOINTMENT TERMINATED, DIRECTOR A G SECRETARIAL LIMITED
2013-03-19TM01APPOINTMENT TERMINATED, DIRECTOR INHOCO FORMATIONS LIMITED
2013-03-19TM02APPOINTMENT TERMINATED, SECRETARY A G SECRETARIAL LIMITED
2013-03-19AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN BAILEY
2013-03-19AP01DIRECTOR APPOINTED PHIL FRAME
2013-03-19AP01DIRECTOR APPOINTED RAYMOND STENTON
2013-03-19AP01DIRECTOR APPOINTED STUART LEES
2013-03-19SH0122/02/13 STATEMENT OF CAPITAL GBP 63868.75
2013-03-19SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-03-14RES15CHANGE OF NAME 13/03/2013
2013-03-14CERTNMCOMPANY NAME CHANGED AGHOCO 1125 LIMITED CERTIFICATE ISSUED ON 14/03/13
2013-03-14CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-02-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-09-18NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to FPE GLOBAL (HOLDINGS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2017-11-28
Fines / Sanctions
No fines or sanctions have been issued against FPE GLOBAL (HOLDINGS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-01-14 Outstanding LLOYDS BANK PLC
2015-01-14 Outstanding LLOYDS BANK PLC
2014-10-13 Satisfied
2014-10-10 Satisfied
2013-11-19 Satisfied THE ROYAL BANK OF SCOTLAND PLC
COMPOSITE GUARANTEE AND DEBENTURE 2013-02-27 Outstanding NORTHEDGE CAPITAL LLP (SECURITY TRUSTEE)
Filed Financial Reports
Annual Accounts
2012-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FPE GLOBAL (HOLDINGS) LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-09-18 £ 1
Shareholder Funds 2012-09-18 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of FPE GLOBAL (HOLDINGS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FPE GLOBAL (HOLDINGS) LIMITED
Trademarks
We have not found any records of FPE GLOBAL (HOLDINGS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FPE GLOBAL (HOLDINGS) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as FPE GLOBAL (HOLDINGS) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where FPE GLOBAL (HOLDINGS) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyFPE GLOBAL (HOLDINGS) LIMITEDEvent Date2017-11-28
In the High Court of Justice Business and Property Courts in Manchester, Company and Insolvency List (ChD) Court Number: CR-2017-3109 FPE GLOBAL (HOLDINGS) LIMITED (Company Number 08218934 ) Nature of…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FPE GLOBAL (HOLDINGS) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FPE GLOBAL (HOLDINGS) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.